Search icon

AVALON PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVALON PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789534
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 7 SECOND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 7 SECOND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CALVIN MOY Chief Executive Officer 7 SECOND AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
AVALON PHARMACY INC. DOS Process Agent 7 SECOND AVENUE, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1629305800

Authorized Person:

Name:
CALVIN L MOY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122603155

Form 5500 Series

Employer Identification Number (EIN):
264546829
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1377038-DCA Active Business 2010-11-16 2025-03-15

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 7 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301041037 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301003042 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220317002450 2022-03-17 BIENNIAL STATEMENT 2021-03-01
130515006199 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110408003111 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577080 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3312180 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3307027 CL VIO INVOICED 2021-03-08 18250 CL - Consumer Law Violation
2961223 RENEWAL INVOICED 2019-01-11 200 Dealer in Products for the Disabled License Renewal
2576689 RENEWAL INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Renewal
2460267 CL VIO CREDITED 2016-10-04 175 CL - Consumer Law Violation
2005112 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1221895 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
181435 LL VIO INVOICED 2012-03-15 225 LL - License Violation
1027894 LICENSE INVOICED 2010-11-16 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-21 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data No data No data
2021-02-25 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 73 73 No data No data
2016-09-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109670.00
Total Face Value Of Loan:
109670.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118385.00
Total Face Value Of Loan:
118385.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109670
Current Approval Amount:
109670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110237.88
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118385
Current Approval Amount:
118385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119945.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State